Name: | THE COLONIAL SQUIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1963 (62 years ago) |
Date of dissolution: | 11 Jul 2001 |
Entity Number: | 155785 |
ZIP code: | 14775 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
RUSSELL SINDEN | Chief Executive Officer | SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Start date | End date | Type | Value |
---|---|---|---|
1963-03-29 | 1993-05-12 | Address | SHORTMAN RD., RIPLEY, NY, 14775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121023053 | 2012-10-23 | ASSUMED NAME CORP AMENDMENT | 2012-10-23 |
C331080-4 | 2003-05-08 | ASSUMED NAME CORP INITIAL FILING | 2003-05-08 |
010711000611 | 2001-07-11 | CERTIFICATE OF DISSOLUTION | 2001-07-11 |
990415002371 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
970328002377 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
940407002342 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930512003216 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
373407 | 1963-03-29 | CERTIFICATE OF INCORPORATION | 1963-03-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State